Search icon

BAE AUTOMATED SYSTEMS, INC.

Company Details

Name: BAE AUTOMATED SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1985 (40 years ago)
Date of dissolution: 24 Feb 2004
Entity Number: 1032249
ZIP code: 02035
County: New York
Place of Formation: Texas
Address: 33 COMMERCIAL ST., FOXBORO, MA, United States, 02035
Principal Address: 2525 CARTER, CARROLLTON, TX, United States, 75006

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES T. RICHARD Chief Executive Officer 2525 CARTER DR, CARROLLTON, TX, United States, 75006

DOS Process Agent

Name Role Address
C/O INVENSYS DOS Process Agent 33 COMMERCIAL ST., FOXBORO, MA, United States, 02035

History

Start date End date Type Value
1999-10-19 2004-02-24 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2004-02-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 1999-10-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-10-20 2001-10-09 Address 2525 CARTER, CARROLLTON, TX, 75006, 1310, USA (Type of address: Chief Executive Officer)
1992-12-04 1997-10-20 Address 2525 CARTER, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer)
1985-10-15 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-10-15 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
040224000233 2004-02-24 SURRENDER OF AUTHORITY 2004-02-24
011009002537 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991019002466 1999-10-19 BIENNIAL STATEMENT 1999-10-01
991012000426 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
971020002051 1997-10-20 BIENNIAL STATEMENT 1997-10-01
931026002474 1993-10-26 BIENNIAL STATEMENT 1993-10-01
921204002552 1992-12-04 BIENNIAL STATEMENT 1992-10-01
B277435-4 1985-10-15 APPLICATION OF AUTHORITY 1985-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109901124 0215600 1990-12-31 AMERICAN AIRLINES BLDG., JFK INT'L AIRPORT, JAMAICA, NY, 11430
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-01-04
Case Closed 1991-04-05

Related Activity

Type Complaint
Activity Nr 71996680
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-03-06
Abatement Due Date 1991-03-25
Current Penalty 450.0
Initial Penalty 630.0
Nr Instances 10
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-03-06
Abatement Due Date 1991-03-12
Current Penalty 450.0
Initial Penalty 630.0
Nr Instances 10
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260150 A04
Issuance Date 1991-03-06
Abatement Due Date 1991-03-13
Current Penalty 450.0
Initial Penalty 640.0
Nr Instances 3
Nr Exposed 20
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1991-03-06
Abatement Due Date 1991-03-13
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1991-03-06
Abatement Due Date 1991-03-12
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 10
Gravity 08
Citation ID 01006
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 1991-03-06
Abatement Due Date 1991-03-09
Current Penalty 450.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01007
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-03-06
Abatement Due Date 1991-03-13
Current Penalty 400.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 2
Gravity 08
Citation ID 01008
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1991-03-06
Abatement Due Date 1991-03-09
Current Penalty 400.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-03-06
Abatement Due Date 1991-03-09
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 11
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State